FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1313 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM C/O T & N PLC MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD MANCHESTER M22 5TN

View Document

28/07/1028 July 2010 SECRETARY APPOINTED BEVERLEY ANN SUTTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 1 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

09/11/099 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009:LIQ. CASE NO.2

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY RESIGNED ANDREW BOYDELL

View Document

04/12/084 December 2008 INSOLVENCY:SUPERVISOR'S REPORT:LIQ. CASE NO.2

View Document

21/11/0821 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:LIQ. CASE NO.2

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 ANNUAL REPORT FOR FORM 1.3

View Document

27/11/0727 November 2007 10/10/07 ABSTRACTS AND PAYMENTS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

26/09/0626 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/05/0624 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/06/0520 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/12/022 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0229 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/02/0220 February 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/02/021 February 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ALTER ARTICLES 25/09/01 ALTER MEM AND ARTS 30/09/01 ALLOW ASSET SECURITY 30/09/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 14 LIVERPOOL ROAD SLOUGH BERKSHIRE SL1 4QP

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/08/9924 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/9922 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED COOPERS PAYEN LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 14 LIVERPOOL ROAD TRADING ESTATE SLOUGH BUCKS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 01/08/91 FULL LIST NOF

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 366A,386,252 20/08/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/847 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/07/8214 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

09/09/819 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company